Advanced company searchLink opens in new window

INCITE BI LIMITED

Company number 05232835

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2009 CERTNM Company name changed green erp LIMITED\certificate issued on 28/01/09
19 Jan 2009 363a Return made up to 19/01/09; full list of members
12 Jan 2009 288c Director's change of particulars / boyd kershaw / 01/01/2009
12 Jan 2009 288c Director's change of particulars / jason luckhurst / 01/01/2009
09 Jan 2009 88(2) Ad 10/12/08\gbp si 2@1=2\gbp ic 1/3\
29 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
30 Sep 2008 363a Return made up to 16/09/08; full list of members
27 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
14 Feb 2008 MEM/ARTS Memorandum and Articles of Association
06 Feb 2008 CERTNM Company name changed it partners resourcing LIMITED\certificate issued on 06/02/08
05 Feb 2008 288b Secretary resigned
05 Feb 2008 288a New secretary appointed
05 Oct 2007 363s Return made up to 16/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
05 Oct 2007 AA Accounts for a dormant company made up to 31 December 2006
28 Dec 2006 363s Return made up to 16/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
08 Nov 2006 287 Registered office changed on 08/11/06 from: southfield house greys road henley on thames oxfordshire RG9 1RY
01 Nov 2006 CERTNM Company name changed telos consultants LIMITED\certificate issued on 01/11/06
17 May 2006 AA Accounts for a dormant company made up to 31 December 2005
30 Sep 2005 363s Return made up to 16/09/05; full list of members
  • 363(287) ‐ Registered office changed on 30/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 Oct 2004 225 Accounting reference date extended from 30/09/05 to 31/12/05
12 Oct 2004 287 Registered office changed on 12/10/04 from: ebenezer house, ryecroft newcastle under lyme staffordshire ST5 2BE
12 Oct 2004 288a New director appointed
12 Oct 2004 288a New director appointed
12 Oct 2004 288a New secretary appointed;new director appointed
23 Sep 2004 288b Secretary resigned